Search icon

DIAMOND FACILITIES SERVICES INC

Company Details

Entity Name: DIAMOND FACILITIES SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P14000028980
FEI/EIN Number 46-5270619
Address: 287 Hollis Drive East, Orange Park, FL, 32073, US
Mail Address: 287 Hollis Drive East, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Orozco Alexander Agent 287 Hollis Drive East, Orange Park, FL, 32073

Manager

Name Role Address
Orozco Alexander Manager 287 Hollis Drive East, Orange Park, FL, 32073

Othe

Name Role Address
Perez Felipe Othe 287 Hollis Drive East, Orange Park, FL, 32073

Secretary

Name Role Address
Aguilera Lilian L Secretary 287 Hollis Drive East, Orange Park, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006542 SNOOPY'S QUICK STOP EXPIRED 2016-01-18 2021-12-31 No data 3640 N FEDERAL HWY, B-3, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Orozco, Alexander No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 287 Hollis Drive East, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2021-04-07 287 Hollis Drive East, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 287 Hollis Drive East, Orange Park, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14
Domestic Profit 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State